AQUATREAT CHEMICAL PRODUCTS LIMITED
Overview
Company Name | AQUATREAT CHEMICAL PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01861601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUATREAT CHEMICAL PRODUCTS LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is AQUATREAT CHEMICAL PRODUCTS LIMITED located?
Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUATREAT CHEMICAL PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
MALTICE LIMITED | Nov 07, 1984 | Nov 07, 1984 |
What are the latest accounts for AQUATREAT CHEMICAL PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for AQUATREAT CHEMICAL PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||
Directors' register information at Aug 18, 2023 on withdrawal from the public register | 2 pages | EW01RSS | ||||||||||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||||||||||
Change of details for Aquatreat Group Limited as a person with significant control on Aug 18, 2023 | 2 pages | PSC05 | ||||||||||
Secretaries register information at Aug 18, 2023 on withdrawal from the public register | 1 pages | EW03RSS | ||||||||||
Withdrawal of the secretaries register information from the public register | 1 pages | EW03 | ||||||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Adams as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
legacy | 119 pages | PARENT_ACC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of AQUATREAT CHEMICAL PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312778220001 | |||||||
COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Finance Director | 287994700001 | ||||
DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 204211050001 | ||||
WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | Director | 241271690002 | ||||
ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 264751490001 | |||||||
CLEAREY, Barbara Irene | Secretary | 135 Woodmere Avenue Shirley CR0 7PH Croydon Surrey | British | Company Director | 15023540002 | |||||
CLEAREY, Ruby Mary | Secretary | 1 Beaumont Road CR8 2EJ Purley Surrey | British | 18015980001 | ||||||
ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 241638640001 | ||||
CLEAREY, Barbara Irene | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | Company Director | 15023540002 | ||||
CLEAREY, Ruby Mary | Director | 1 Beaumont Road CR8 2EJ Purley Surrey | British | Retired | 18015980001 | |||||
CLEAREY, Stanley Arthur | Director | 1 Beaumont Road CR8 2EJ Purley Surrey | British | Chemist | 5449980001 | |||||
DENT, Madeleine Mary | Director | Shangri La 8 Mayon Green Crescent Sennen TR19 7BS Penzance Cornwall | British | Office Manager | 18015990005 | |||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
PARKER, Raymond Michael | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London | United Kingdom | British | Bus Consultant | 33561310003 |
Who are the persons with significant control of AQUATREAT CHEMICAL PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aquatreat Group Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AQUATREAT CHEMICAL PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 23, 2008 Delivered On Apr 25, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 14, 2004 Delivered On Jul 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0